Search icon

CDR FLOORING OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CDR FLOORING OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDR FLOORING OF TAMPA BAY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000065091
FEI/EIN Number 320114314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2011 E ANNIE STREET, HOUSE, TAMPA, FL, 33612
Mail Address: 2011 E ANNIE STREET, HOUSE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHEA CARLOS D President 2011 E. ANNIE ST., TAMPA, FL, 33612
RHEA CARLOS D Agent 2011 E ANNIE STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 2011 E ANNIE STREET, HOUSE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 2011 E ANNIE STREET, HOUSE, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2009-02-03 - -
CHANGE OF MAILING ADDRESS 2009-02-03 2011 E ANNIE STREET, HOUSE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-02-03 RHEA, CARLOS DSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000154147 LAPSED 1000000448052 HILLSBOROU 2013-01-11 2023-01-16 $ 951.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000753643 LAPSED 1000000349420 HILLSBOROU 2012-10-19 2022-10-25 $ 1,389.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000753627 ACTIVE 1000000349391 HILLSBOROU 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000173248 LAPSED 09-269-D3 LEON 2011-12-29 2017-03-12 $11,429.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORAPREIWP 2009-02-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-25
Domestic Profit 2004-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State